Search icon

FINE ARTS FURNITURE, INC.

Company Details

Name: FINE ARTS FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1995 (30 years ago)
Entity Number: 1977195
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 38-72 13TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LONGO Chief Executive Officer 38-72 13TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-72 13TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2003-10-30 2005-12-22 Address 230 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-12-16 2003-10-30 Address 38-72 13TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-11-29 2003-10-30 Address 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111201002408 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091203002069 2009-12-03 BIENNIAL STATEMENT 2009-11-01
080107003200 2008-01-07 BIENNIAL STATEMENT 2007-11-01
051222002401 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031030002533 2003-10-30 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-05-24
Type:
Planned
Address:
45 W 25TH ST, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-07-20
Type:
FollowUp
Address:
351 EAST 61 STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-14
Type:
FollowUp
Address:
351 EAST 61ST ST 2ND & 5TH FLO, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-02-24
Type:
Planned
Address:
351 EAST 61ST 2ND & 5TH FLOORS, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State